Search icon

J.L. INVESTMENTS, INC.

Company Details

Name: J.L. INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1995 (30 years ago)
Organization Date: 27 Mar 1995 (30 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0344506
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 2601 JOE DON CT., LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Lori Rhodes Treasurer

Vice President

Name Role
Lori Rhodes Vice President

Director

Name Role
Herman RHODES Director
LORI RHODES Director

Registered Agent

Name Role
HERMAN J. RHODES, JR. Registered Agent

President

Name Role
Herman J Rhodes Jr President

Secretary

Name Role
Herman J Rhodes Jr Secretary

Incorporator

Name Role
NORBERT J. ARRINGTON Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-02
Annual Report 2023-03-23
Annual Report 2023-03-23
Annual Report 2022-03-30
Annual Report 2021-02-16
Annual Report 2020-03-23
Annual Report 2019-06-03
Annual Report 2018-05-31
Annual Report 2017-03-10

Sources: Kentucky Secretary of State